(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on May 5, 2020
filed on: 5th, May 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 21, 2014. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed roylestate LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(25 pages)
|